Glasgow
G4 9SQ
Scotland
Director Name | Mr Michael Hayes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr Thomas Joseph Nolan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 November 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7000 Academy Park Gower Street Glasgow Lanarkshire G51 1PR Scotland |
Website | www.euro-systems.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3345238 |
Telephone region | Freephone |
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
81 at £1 | Ncs Office Holdings Limited 64.80% Ordinary A |
---|---|
44 at £1 | Edward Robertson 35.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £300,283 |
Cash | £96,628 |
Current Liabilities | £358,005 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
2 March 2021 | Accounts for a small company made up to 28 February 2020 (11 pages) |
---|---|
17 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
10 July 2019 | Director's details changed for Mr Eddie Robertson on 1 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
18 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
24 July 2017 | Notification of Thomas Jpseph Nolan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Thomas Jpseph Nolan as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
20 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
28 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 February 2015 | Registration of charge SC3605870001, created on 17 February 2015 (19 pages) |
19 February 2015 | Registration of charge SC3605870001, created on 17 February 2015 (19 pages) |
13 January 2015 | Registered office address changed from 7000 Academy Park Gower Street Glasgow Lanarkshire G51 1PR to 65 Rodney Street Glasgow G4 9SQ on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 7000 Academy Park Gower Street Glasgow Lanarkshire G51 1PR to 65 Rodney Street Glasgow G4 9SQ on 13 January 2015 (1 page) |
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
2 December 2014 | Appointment of Mr Thomas Joseph Nolan as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Thomas Joseph Nolan as a director on 1 December 2014 (2 pages) |
2 December 2014 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
2 December 2014 | Appointment of Mr Michael Hayes as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Michael Hayes as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Michael Hayes as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Thomas Joseph Nolan as a director on 1 December 2014 (2 pages) |
2 December 2014 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
14 November 2014 | Termination of appointment of Stephen Smith as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Stephen Smith as a director on 14 November 2014 (1 page) |
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 May 2014 | Statement of capital following an allotment of shares on 3 June 2009
|
20 May 2014 | Statement of capital following an allotment of shares on 3 June 2009
|
20 May 2014 | Statement of capital following an allotment of shares on 3 June 2009
|
22 April 2014 | Resolutions
|
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Appointment of Mr Stephen Smith as a director (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
22 April 2014 | Appointment of Mr Stephen Smith as a director (2 pages) |
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 October 2013 | Registered office address changed from 136 Helen Street Glasgow G51 3JS on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 136 Helen Street Glasgow G51 3JS on 31 October 2013 (1 page) |
2 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Director's details changed for Mr Eddie Robertson on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Eddie Robertson on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Eddie Robertson on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Director's details changed for Mr Eddie Robertson on 25 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Mr Eddie Robertson on 25 November 2009 (3 pages) |
10 December 2009 | Registered office address changed from 151 Tryst Road Larbert Stirlingshire FK5 4QJ United Kingdom on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 151 Tryst Road Larbert Stirlingshire FK5 4QJ United Kingdom on 10 December 2009 (2 pages) |
3 June 2009 | Incorporation (11 pages) |
3 June 2009 | Incorporation (11 pages) |